Search icon

WHITAKER PUBLISHING, INC.

Company Details

Name: WHITAKER PUBLISHING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 1986 (39 years ago)
Organization Date: 01 Aug 1986 (39 years ago)
Last Annual Report: 19 Jul 2001 (24 years ago)
Organization Number: 0217918
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 218 N 5TH ST, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
BRUCE L. HAHN, CPA/PFS, CFP Registered Agent

Sole Officer

Name Role
Michael Whitaker Sole Officer

Director

Name Role
CHARLES EVANS Director
MICHAEL WHITAKER Director
ARLEEN J. COYLE Director

Incorporator

Name Role
WILLIAM T. FIELDS Incorporator

Filings

Name File Date
Annual Report 2001-09-14
Dissolution 2001-07-19
Annual Report 2000-05-16
Annual Report 1999-05-20
Statement of Change 1998-05-27
Annual Report 1998-05-19
Statement of Change 1998-05-14
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State